CHARLESGROVE TRADING LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.05906813
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 3 months, 13 days

SUMMARY

CHARLESGROVE TRADING LIMITED is an dissolved private limited company with number 05906813. It was incorporated 17 years, 9 months, 29 days ago, on 15 August 2006 and it was dissolved 3 years, 3 months, 13 days ago, on 28 February 2021. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Feb 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 20 Jan 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual progress report for period up to 27/11/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Jan 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Feb 2012

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Feb 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Old address: 27 Bruges Place Randolph Street London NW1 0TF

Change date: 2011-09-19

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 16 Aug 2011

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Denny

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Sara Deborah Denny

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louis Maurice Keats

Change date: 2010-08-15

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company

Date: 15 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Address

Type: AD01

Old address: Britannia House 11 Glenthorne Road London W6 0LH

Change date: 2010-02-15

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from britannia house 11 glenthorne road london W6 0LH

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHERIS LIMITED

6 WESTMOUNT CLOSE,WORCESTER PARK,KT4 8FL

Number:06961200
Status:ACTIVE
Category:Private Limited Company

AZSERV.CO.UK LIMITED

20 GOWER CRESCENT,CHESTERFIELD,S40 4LX

Number:06919583
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION CARE NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10272707
Status:ACTIVE
Category:Private Limited Company

DRSL MOTOR FACTOR LTD

7 MARKET PLACE,NORMANTON,WF6 2AU

Number:11499872
Status:ACTIVE
Category:Private Limited Company

HOUSE 559 MUSIC LIMITED

HOUSE 559 MUSIC 559A,LONDON,N8 0RL

Number:11017899
Status:ACTIVE
Category:Private Limited Company

SRINI LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:09353867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source